Del-a-court Limited BARNSLEY


Founded in 1998, Del-a-court, classified under reg no. 03492037 is an active company. Currently registered at 2a Sheffield Road S70 5UZ, Barnsley the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 28th Oct 2005 Del-a-court Limited is no longer carrying the name Trumpsaction.

At present there are 2 directors in the the firm, namely Wayne Y. and Sylvia Y.. In addition one secretary - Sylvia Y. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven R. who worked with the the firm until 5 October 2005.

Del-a-court Limited Address / Contact

Office Address 2a Sheffield Road
Office Address2 Birdwell
Town Barnsley
Post code S70 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492037
Date of Incorporation Tue, 13th Jan 1998
Industry Development of building projects
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Wayne Y.

Position: Director

Appointed: 14 January 2016

Sylvia Y.

Position: Secretary

Appointed: 05 October 2005

Sylvia Y.

Position: Director

Appointed: 19 January 1998

David Y.

Position: Director

Appointed: 19 January 1998

Resigned: 14 January 2016

Steven R.

Position: Secretary

Appointed: 19 January 1998

Resigned: 05 October 2005

Wayne Y.

Position: Director

Appointed: 19 January 1998

Resigned: 03 October 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1998

Resigned: 19 January 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 1998

Resigned: 19 January 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Wayne Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wayne Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trumpsaction October 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth-11 469-12 738
Balance Sheet
Debtors1 177 2681 177 762
Net Assets Liabilities Including Pension Asset Liability-11 469-12 738
Tangible Fixed Assets2 8331 583
Reserves/Capital
Called Up Share Capital35 10035 100
Profit Loss Account Reserve-46 569-47 838
Shareholder Funds-11 469-12 738
Other
Creditors Due Within One Year1 191 5701 192 083
Net Current Assets Liabilities-14 302-14 321
Number Shares Allotted 35 100
Par Value Share 1
Share Capital Allotted Called Up Paid35 10035 100
Tangible Fixed Assets Cost Or Valuation5 0103 301
Tangible Fixed Assets Depreciation2 1771 718
Tangible Fixed Assets Depreciation Charged In Period 281
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 740
Tangible Fixed Assets Disposals 1 709

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (5 pages)

Company search

Advertisements